- Company Overview for SCHOOLS NORTHEAST (06450637)
- Filing history for SCHOOLS NORTHEAST (06450637)
- People for SCHOOLS NORTHEAST (06450637)
- More for SCHOOLS NORTHEAST (06450637)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jan 2020 | CS01 | Confirmation statement made on 11 December 2019 with no updates | |
21 Oct 2019 | TM01 | Termination of appointment of Kenneth Uisdean Fraser as a director on 19 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Patricia Lynn Watson as a director on 18 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Michael John Parker as a director on 18 October 2019 | |
11 Sep 2019 | CH01 | Director's details changed for Dame Nicola Jane Nelson on 31 August 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
07 Jan 2019 | TM01 | Termination of appointment of Daniel Michael Eason as a director on 28 September 2018 | |
07 Jan 2019 | TM01 | Termination of appointment of Elizabrth Mary Hayes as a director on 28 September 2018 | |
06 Nov 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Hilary Jane French as a director on 12 December 2017 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
15 Nov 2017 | AD01 | Registered office address changed from PO Box NE1 8st 2 Colliery Close Room 115, Ellison Terrace 1 - 5 Ellison Place Newcastle upon Tyne Tyne & Wear NE12 9TR United Kingdom to PO Box NE1 8st Room 115 Ellison Terrace Room 115 Ellison Terrace 1 - 5 Ellison Place Newcastle-upon-Tyne Tyne & Wear NE1 8st on 15 November 2017 | |
14 Nov 2017 | AP03 | Appointment of Mr Christopher Philip Zarraga as a secretary on 14 November 2017 | |
14 Nov 2017 | AP01 | Appointment of Ms Hilary Jane French as a director on 14 November 2017 | |
03 Nov 2017 | AD01 | Registered office address changed from C/O Schools Northeast Room 208 Ellison Terrace Ellison Road Newcastle upon Tyne NE1 8st to PO Box NE1 8st 2 Colliery Close Room 115, Ellison Terrace 1 - 5 Ellison Place Newcastle upon Tyne Tyne & Wear NE12 9TR on 3 November 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of David Anthony Pearmain as a director on 3 November 2017 | |
03 Nov 2017 | TM01 | Termination of appointment of Bernard St John Trafford as a director on 3 November 2017 | |
14 Dec 2016 | AP01 | Appointment of Mr Colin Andrew Lofthouse as a director on 13 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
17 Nov 2016 | AP01 | Appointment of Mr David Mark Baldwin as a director on 17 November 2016 | |
16 Nov 2016 | AP01 | Appointment of Ms Maura Regan as a director on 16 November 2016 | |
20 Oct 2016 | AA | Total exemption full accounts made up to 31 July 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of Neil Richmond as a director on 16 September 2016 | |
06 Oct 2016 | TM01 | Termination of appointment of John Leo Hardy as a director on 2 September 2016 |